ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lawers Estate Company Limited

Lawers Estate Company Limited is an active company incorporated on 3 May 2019 with the registered office located in Guildford, Surrey. Lawers Estate Company Limited was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
11978404
Private limited company
Age
6 years
Incorporated 3 May 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O Stevens & Bolton Llp Wey House
Farnham Road
Guildford
GU1 4YD
England
Address changed on 16 May 2024 (1 year 5 months ago)
Previous address was 67 Eccleston Square Mews London SW1V 1QN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1992
Director • British • Lives in UK • Born in May 1994
Lawers Great Northern Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vauxhall Investments Limited
Robert Anthony Nigel Gibbons, Robert Stephen Blaise Gibbons, and 1 more are mutual people.
Active
Great Northern Hotels Limited
Robert Anthony Nigel Gibbons, Robert Stephen Blaise Gibbons, and 1 more are mutual people.
Active
London & Edinburgh Equity Ltd
Robert Anthony Nigel Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
Vauxhall Holdings Limited
Robert Stephen Blaise Gibbons and Benedic Henry James Gibbons are mutual people.
Active
Lawers Great Northern Holdings Limited
Robert Anthony Nigel Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
Edinburgh Real Ale Limited
Robert Stephen Blaise Gibbons and Benedic Henry James Gibbons are mutual people.
Active
K9 Limited
Benedic Henry James Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£540
Decreased by £606 (-53%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.73M
Decreased by £294.59K (-5%)
Total Liabilities
-£2.91M
Decreased by £33.45K (-1%)
Net Assets
£2.83M
Decreased by £261.14K (-8%)
Debt Ratio (%)
51%
Increased by 1.92% (+4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 30 May 2025
Amelia Ann Marie Gibbons Resigned
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Mr Robert Stephen Blaise Gibbons Details Changed
1 Year 4 Months Ago on 21 Jun 2024
Mr Robert Anthony Nigel Gibbons Details Changed
1 Year 4 Months Ago on 21 Jun 2024
Lawers Great Northern Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
Mr Robert Stephen Blaise Gibbons Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Lawers Great Northern Holdings Limited (PSC) Details Changed
4 Years Ago on 26 Aug 2021
Get Credit Report
Discover Lawers Estate Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 May 2025 with no updates
Submitted on 30 May 2025
Change of details for Lawers Great Northern Holdings Limited as a person with significant control on 21 May 2024
Submitted on 6 May 2025
Change of details for Lawers Great Northern Holdings Limited as a person with significant control on 26 August 2021
Submitted on 6 May 2025
Director's details changed for Mr Robert Stephen Blaise Gibbons on 1 April 2024
Submitted on 26 Feb 2025
Termination of appointment of Amelia Ann Marie Gibbons as a secretary on 14 February 2025
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Director's details changed for Mr Robert Anthony Nigel Gibbons on 21 June 2024
Submitted on 21 Jun 2024
Director's details changed for Mr Robert Stephen Blaise Gibbons on 21 June 2024
Submitted on 21 Jun 2024
Confirmation statement made on 8 May 2024 with updates
Submitted on 21 May 2024
Registered office address changed from 67 Eccleston Square Mews London SW1V 1QN England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year